SOFTWARE MATTERS UK LIMITED
Warning: The most recent accounts from 31 March 2019 indicate this Company is Dormant and not currently trading
Company Documents
| Date | Description |
|---|---|
| 31/01/2031 January 2020 | APPLICATION FOR STRIKING-OFF |
| 30/01/2030 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 21/06/1621 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 07/04/167 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJIT NAYAK / 28/04/2011 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/08/1521 August 2015 | APPOINTMENT TERMINATED, DIRECTOR NISHA NAYAK |
| 09/04/159 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/05/1217 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 20/12/1120 December 2011 | DIRECTOR APPOINTED MRS NISHA NAYAK |
| 20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 70 HEATHFIELD COURT LONDON W4 4LS ENGLAND |
| 14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJIT NAYAK / 13/06/2011 |
| 14/11/1114 November 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 11/08/1111 August 2011 | DISS40 (DISS40(SOAD)) |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 33 CHATSWORTH LODGE BOURNE PLACE CHISWICK LONDON W4 2EE UNITED KINGDOM |
| 26/07/1126 July 2011 | FIRST GAZETTE |
| 20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJIT NAYAK / 10/10/2009 |
| 07/04/107 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 19/03/0919 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company